PURPLEBRICKS GROUP LIMITED

Register to unlock more data on OkredoRegister

PURPLEBRICKS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06734084

Incorporation date

27/10/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor 1 Cranmore Drive, Shirley, Solihull B90 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Application to strike the company off the register
dot icon31/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon06/11/2023
Register inspection address has been changed from Suite 7 Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ
dot icon03/11/2023
Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ
dot icon03/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon30/06/2023
Change of name notice
dot icon30/06/2023
Certificate of change of name
dot icon22/06/2023
Notification of Strike Bidco Limited as a person with significant control on 2023-06-07
dot icon22/06/2023
Cessation of Purplebricks Group Plc as a person with significant control on 2023-06-07
dot icon22/06/2023
Change of details for Strike Bidco Limited as a person with significant control on 2023-06-15
dot icon05/06/2023
Termination of appointment of Helena Marie Marston as a director on 2023-06-02
dot icon31/05/2023
Appointment of Ms Dominique Highfield as a director on 2023-05-24
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon12/12/2022
Change of details for Purplebricks Group Plc as a person with significant control on 2022-12-10
dot icon10/12/2022
Registered office address changed from Suite 7, First Floor, Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ on 2022-12-10
dot icon02/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon25/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon05/10/2022
Termination of appointment of Alex Iapichino as a secretary on 2022-09-09
dot icon05/10/2022
Appointment of Mark Jenkins as a secretary on 2022-09-09
dot icon06/04/2022
Appointment of Mrs Helena Marie Marston as a director on 2022-04-04
dot icon06/04/2022
Termination of appointment of Victor Marc Darvey as a director on 2022-03-31
dot icon24/02/2022
Termination of appointment of Stephen Stuart Thompson as a secretary on 2022-01-28
dot icon03/02/2022
Appointment of Mr Alex Iapichino as a secretary on 2022-01-28
dot icon19/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon19/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon19/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon19/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon07/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon29/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon26/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon26/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon02/11/2021
Appointment of Mr Stephen Stuart Thompson as a secretary on 2021-10-29
dot icon01/11/2021
Termination of appointment of Andrew James Botha as a director on 2021-10-29
dot icon28/10/2021
Register inspection address has been changed from Imperial Buildings 9 Dale Street Liverpool Merseyside L2 2SH England to Suite 7 Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ
dot icon16/12/2020
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon16/12/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon16/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon16/12/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon16/12/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon19/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon02/06/2020
Appointment of Mr Andrew James Botha as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of James Russell Davies as a director on 2020-05-08
dot icon22/01/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon22/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon22/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon22/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon13/05/2019
Appointment of Mr Victor Marc Darvey as a director on 2019-05-07
dot icon13/05/2019
Termination of appointment of Michael Patrick Douglas Bruce as a director on 2019-05-07
dot icon06/03/2019
Accounts for a small company made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon28/11/2017
Current accounting period extended from 2017-12-31 to 2018-04-30
dot icon06/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Cessation of Paul Michael Lea as a person with significant control on 2017-03-24
dot icon11/07/2017
Cessation of Robert Arthur Farnham as a person with significant control on 2017-03-24
dot icon11/07/2017
Notification of Purplebricks Group Plc as a person with significant control on 2017-03-24
dot icon05/07/2017
Appointment of Mr James Russell Davies as a director on 2017-05-04
dot icon05/07/2017
Termination of appointment of Neil Richard Cartwright as a director on 2017-05-04
dot icon10/04/2017
Satisfaction of charge 067340840001 in full
dot icon05/04/2017
Termination of appointment of Paul Michael Lea as a director on 2017-03-24
dot icon05/04/2017
Termination of appointment of Robert Arthur Farnham as a director on 2017-03-24
dot icon05/04/2017
Appointment of Mr Neil Richard Cartwright as a director on 2017-03-24
dot icon05/04/2017
Appointment of Mr Michael Patrick Douglas Bruce as a director on 2017-03-24
dot icon04/04/2017
Registered office address changed from Imperial Buildings 9 Dale Street Liverpool L2 2SH to Suite 7, First Floor, Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ on 2017-04-04
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Paul Michael Lea on 2015-10-27
dot icon13/10/2015
Director's details changed for Mr Robert Arthur Farnham on 2015-10-07
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Registration of charge 067340840001
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Termination of appointment of David Blackman as a director
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon13/11/2012
Registered office address changed from 44 Market Street Hoylake Wirral CH47 2AF on 2012-11-13
dot icon13/11/2012
Register inspection address has been changed from 44 Market Street Wirral Merseyside CH47 2AF
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon09/12/2009
Director's details changed for Mr David Gerard Blackman on 2009-10-07
dot icon20/02/2009
Director appointed david gerard blackman
dot icon27/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marston, Helena Marie
Director
04/04/2022 - 02/06/2023
3
Highfield, Dominique
Director
24/05/2023 - Present
20
Darvey, Victor Marc
Director
07/05/2019 - 31/03/2022
5
Jenkins, Mark
Secretary
09/09/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PURPLEBRICKS GROUP LIMITED

PURPLEBRICKS GROUP LIMITED is an(a) Dissolved company incorporated on 27/10/2008 with the registered office located at First Floor 1 Cranmore Drive, Shirley, Solihull B90 4RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PURPLEBRICKS GROUP LIMITED?

toggle

PURPLEBRICKS GROUP LIMITED is currently Dissolved. It was registered on 27/10/2008 and dissolved on 16/07/2024.

Where is PURPLEBRICKS GROUP LIMITED located?

toggle

PURPLEBRICKS GROUP LIMITED is registered at First Floor 1 Cranmore Drive, Shirley, Solihull B90 4RZ.

What does PURPLEBRICKS GROUP LIMITED do?

toggle

PURPLEBRICKS GROUP LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for PURPLEBRICKS GROUP LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.